Advanced company searchLink opens in new window

TWINHAND LIMITED

Company number 01570105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 8 June 2023
21 Jun 2022 AD01 Registered office address changed from Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 21 June 2022
21 Jun 2022 LIQ02 Statement of affairs
21 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-09
20 Jun 2022 600 Appointment of a voluntary liquidator
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 30 June 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 June 2020
23 Jun 2020 AD01 Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 23 June 2020
31 Mar 2020 TM01 Termination of appointment of James Ian Underwood as a director on 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 30 June 2019
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
12 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
12 Mar 2018 PSC01 Notification of Christina Charmaine Roberts as a person with significant control on 3 May 2017
12 Mar 2018 PSC07 Cessation of James Gordon Roberts as a person with significant control on 3 May 2017
29 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 30 June 2016
30 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
10 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Nov 2015 TM02 Termination of appointment of Simpsons Secretaries Limited as a secretary on 20 October 2015
10 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000